Search icon

BROWN STEW LLC

Company Details

Name: BROWN STEW LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jun 2009 (16 years ago)
Entity Number: 3828006
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 132 W HOUSTON, NEW YORK, NY, United States, 10012

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LCTZAF7N8N73 2022-06-16 132 W HOUSTON ST, NEW YORK, NY, 10012, 2651, USA 132 W HOUSTON ST, NEW YORK, NY, 10012, 2651, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-03-29
Initial Registration Date 2021-03-18
Entity Start Date 2009-06-30
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PAUL SALMON
Role MANAGING PARTNER
Address 132 W HOUSTON ST, NEW YORK, NY, 10012, USA
Government Business
Title PRIMARY POC
Name PAUL SALMON
Role MANAGING PARTNER
Address 132 W HOUSTON ST, NEW YORK, NY, 10012, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
BROWN STEW LLC DOS Process Agent 132 W HOUSTON, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2019-06-04 2024-07-02 Address 132 W HOUSTON, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2016-08-23 2019-06-04 Address 168 SULLIVAN STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2011-07-19 2016-08-23 Address 380 LAFAYETTE ST, STE 205, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2009-06-30 2011-07-19 Address ATTN: PAUL SALMON, 2 CORNELIA ST., PENTHOUSE C, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702002717 2024-07-02 BIENNIAL STATEMENT 2024-07-02
190604061617 2019-06-04 BIENNIAL STATEMENT 2019-06-01
160823006107 2016-08-23 BIENNIAL STATEMENT 2015-06-01
130909002341 2013-09-09 BIENNIAL STATEMENT 2013-06-01
110719002134 2011-07-19 BIENNIAL STATEMENT 2011-06-01
091230000582 2009-12-30 CERTIFICATE OF PUBLICATION 2009-12-30
090630000011 2009-06-30 ARTICLES OF ORGANIZATION 2009-06-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-23 No data 132 W HOUSTON ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-17 No data 132 W HOUSTON ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-13 No data 132 W HOUSTON ST, Manhattan, NEW YORK, NY, 10012 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
163299 APPEAL INVOICED 2011-11-29 25 Appeal Filing Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6871877109 2020-04-14 0202 PPP 132 W. Houston St, NEW YORK, NY, 10012
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 404892
Loan Approval Amount (current) 404892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 48
NAICS code 722511
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 410706.7
Forgiveness Paid Date 2021-09-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State